- Company Overview for CONTAINERLIFT SERVICES LIMITED (02361315)
- Filing history for CONTAINERLIFT SERVICES LIMITED (02361315)
- People for CONTAINERLIFT SERVICES LIMITED (02361315)
- Charges for CONTAINERLIFT SERVICES LIMITED (02361315)
- More for CONTAINERLIFT SERVICES LIMITED (02361315)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
05 Apr 2012 | AP01 | Appointment of Mr David George Heys as a director | |
06 Jul 2011 | AP01 | Appointment of Mr Richard Terry Cleaver as a director | |
06 Jul 2011 | AP01 | Appointment of Mr Stuart Ashley Croft as a director | |
05 Jul 2011 | AA | Accounts for a medium company made up to 30 September 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
20 Mar 2011 | CH03 | Secretary's details changed for Mr Douglas Kenneth Anthony Baker on 15 March 2011 | |
09 Sep 2010 | SH06 |
Cancellation of shares. Statement of capital on 9 September 2010
|
|
19 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2010 | SH03 | Purchase of own shares. | |
16 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2010 | TM01 | Termination of appointment of Mick Mccabe as a director | |
05 Jul 2010 | AA | Accounts for a medium company made up to 30 September 2009 | |
09 Jun 2010 | TM01 | Termination of appointment of Mireille Baker as a director | |
29 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
28 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Nov 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Joost Baker on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mick Mccabe on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Darren Cutmore on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 November 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for Douglas Kenneth Anthony Baker on 1 November 2009 | |
19 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
29 Oct 2008 | 88(2) | Ad 23/10/08\gbp si 25000@1=25000\gbp ic 9804/34804\ | |
28 Oct 2008 | 288b | Appointment terminated director timothy shaw |